S. HALFORD PROPERTY COMPANY LIMITED
Company number 02672704
- Company Overview for S. HALFORD PROPERTY COMPANY LIMITED (02672704)
- Filing history for S. HALFORD PROPERTY COMPANY LIMITED (02672704)
- People for S. HALFORD PROPERTY COMPANY LIMITED (02672704)
- Charges for S. HALFORD PROPERTY COMPANY LIMITED (02672704)
- Insolvency for S. HALFORD PROPERTY COMPANY LIMITED (02672704)
- More for S. HALFORD PROPERTY COMPANY LIMITED (02672704)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2023 | |
12 Sep 2022 | AD01 | Registered office address changed from 50 Osmaston Road Derby DE1 2HU to 2 Lace Market Square Nottingham NG1 1PB on 12 September 2022 | |
12 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2022 | LIQ01 | Declaration of solvency | |
12 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
28 Dec 2021 | CH01 | Director's details changed for Mrs Anne Elizabeth Fisher on 24 December 2021 | |
28 Dec 2021 | CH03 | Secretary's details changed for Mrs Anne Elizabeth Fisher on 24 December 2021 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
28 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
18 Sep 2021 | AP01 | Appointment of Mr William Edward Howarth as a director on 16 September 2021 | |
18 Sep 2021 | AP01 | Appointment of Mr Robert Samuel Halford as a director on 16 September 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
26 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mrs Anne Elizabeth Fisher on 18 April 2019 | |
29 Apr 2019 | CH03 | Secretary's details changed for Mrs Anne Elizabeth Fisher on 18 April 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 |